Search icon

ANDREA WALKER LLC

Company Details

Entity Name: ANDREA WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000260698
FEI/EIN Number 86-2805295
Address: 2454 PALMWAY CIR, LAKELAND, FL, 33805, US
Mail Address: 2454 PALMWAY CIR, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER ANDREA J Agent 2454 PALMWAY CIR, LAKELAND, FL, 33805

Manager

Name Role Address
WALKER ANDREA J Manager 2454 PALMWAY CIR, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SHANE WALKER VS ANDREA WALKER 5D2021-2663 2021-10-28 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2019-DR-002767

Parties

Name Shane Walker
Role Appellant
Status Active
Representations David P. Grigaltchik, Adam P. Rowe, Boris Galustov
Name ANDREA WALKER LLC
Role Appellee
Status Active
Representations Rebecca A. Guthrie, Mark D. Shelnutt
Name Hon. R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-12-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ W/OUT PREJUDICE
Docket Date 2022-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/19 ORDER
On Behalf Of Shane Walker
Docket Date 2022-12-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED W/OUT PREJUDICE PER 12/27 ORDER
On Behalf Of Andrea Walker
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shane Walker
Docket Date 2022-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/7 ORDER
On Behalf Of Andrea Walker
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Andrea Walker
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Andrea Walker
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shane Walker
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/11; NO FURTHER EXTENSION WILL BE GRANTED
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shane Walker
Docket Date 2022-03-21
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Andrea Walker
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shane Walker
Docket Date 2022-02-17
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL's ORDER IS AFFIRMED
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER
On Behalf Of Andrea Walker
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrea Walker
Docket Date 2022-02-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Shane Walker
Docket Date 2022-02-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO FILE RESPONSE TO 2/3 MOTION FOR REVIEW
Docket Date 2022-02-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Shane Walker
Docket Date 2022-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Marion
Docket Date 2022-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/18/22
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Shane Walker
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/I 5 DAYS
Docket Date 2022-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shane Walker
Docket Date 2021-12-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-11-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rebecca A. Guthrie 0030028
On Behalf Of Andrea Walker
Docket Date 2021-11-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David P. Grigaltchik 59739
On Behalf Of Shane Walker
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/21
On Behalf Of Shane Walker
Docket Date 2021-10-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANDREA WALKER VS STATE OF FLORIDA 2D2017-1181 2017-03-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-3939 CFAWS

Parties

Name ANDREA WALKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court notes that petitioner has filed additional grounds in support of his petition for writ of habeas corpus that have no merit.
Docket Date 2017-04-11
Type Response
Subtype Supplement
Description Supplement ~ additional grounds in support of petition
On Behalf Of ANDREA WALKER
Docket Date 2017-04-10
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-04-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Black, and Lucas
Docket Date 2017-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDREA WALKER
Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
ANDREA WALKER VS STATE OF FLORIDA SC2015-0033 2015-01-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512010CF003939A000WS

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D14-4827

Parties

Name ANDREA WALKER LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-13
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS/STALLWORTH)
Description DISP-REV DISM NO JURIS (WELLS/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-01-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ BELATED APPEAL BELOW
Docket Date 2015-01-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANDREA WALKER
Docket Date 2015-01-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ANDREA WALKER VS STATE OF FLORIDA 2D2014-4843 2014-10-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-3939CFAWS

Parties

Name ANDREA WALKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ motion to respond to the record on appeal
On Behalf Of ANDREA WALKER
Docket Date 2014-10-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA WALKER
Docket Date 2014-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
Docket Date 2014-10-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2021-03-25
Florida Limited Liability 2020-08-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State